Shooting Script Films Ltd

DataGardener
dissolved

Shooting Script Films Ltd

08648313Private Limited With Share Capital

8 Heatherfield Place, Heatherfield Place, Reading, RG49EQ
Incorporated

13/08/2013

Company Age

12 years

Directors

3

Employees

SIC Code

59111

Risk

Company Overview

Registration, classification & business activity

Shooting Script Films Ltd (08648313) is a private limited with share capital incorporated on 13/08/2013 (12 years old) and registered in reading, RG49EQ. The company operates under SIC code 59111.

Private Limited With Share Capital
SIC: 59111
Incorporated 13/08/2013
RG49EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Compulsory
Category:Gazette
Date:09-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:23-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2018
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-08-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-08-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:15-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:20-07-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:20-07-2017
Legacy
Category:Miscellaneous
Date:19-07-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Legacy
Category:Return
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Capital Allotment Shares
Category:Capital
Date:29-06-2015
Resolution
Category:Resolution
Date:26-06-2015
Capital Allotment Shares
Category:Capital
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Resolution
Category:Resolution
Date:17-01-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-01-2014
Resolution
Category:Resolution
Date:09-01-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2013
Incorporation Company
Category:Incorporation
Date:13-08-2013

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/05/2026
Filing Date26/05/2025
Latest Accounts31/08/2024

Trading Addresses

56 Wick Road, Teddington, Middlesex, TW119DW
8 Heatherfield Place, Sonning Common, Reading, RG49EQRegistered

Contact

8 Heatherfield Place, Heatherfield Place, Reading, RG49EQ